Company NameNorthern Timber Merchants Limited
Company StatusDissolved
Company Number01697429
CategoryPrivate Limited Company
Incorporation Date7 February 1983(41 years, 3 months ago)
Dissolution Date5 April 2017 (7 years ago)
Previous NameYork Mill Construction Services Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Gordon Leslie Fawthrop
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(8 years, 6 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2017)
RoleJoiner & Builder
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Director NameMrs Patricia Diane Fawthrop
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(8 years, 6 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Secretary NameMrs Patricia Diane Fawthrop
NationalityBritish
StatusClosed
Appointed29 August 1991(8 years, 6 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Director NameTerry Egan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(8 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Director NameChristine Hilary Leeman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address245 Halifax Old Road
Huddersfield
West Yorkshire
HD2 2SP

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£278,317
Cash£95,367
Current Liabilities£491,247

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a members' voluntary winding up (11 pages)
5 January 2017Return of final meeting in a members' voluntary winding up (11 pages)
8 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (10 pages)
8 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (10 pages)
8 June 2016Liquidators statement of receipts and payments to 29 March 2016 (10 pages)
15 April 2015Registered office address changed from C/O Bamforth & Co 24 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from C/O Bamforth & Co 24 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 15 April 2015 (2 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
(1 page)
13 February 2015Satisfaction of charge 2 in full (1 page)
13 February 2015Satisfaction of charge 2 in full (1 page)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
28 August 2014Registered office address changed from Robin Hood Saw Mills Wakefield Rd Brighouse West Yorkshire to C/O Bamforth & Co 24 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Robin Hood Saw Mills Wakefield Rd Brighouse West Yorkshire to C/O Bamforth & Co 24 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN on 28 August 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
1 September 2011Termination of appointment of Christine Leeman as a director (1 page)
1 September 2011Director's details changed for Terry Egan on 1 September 2011 (2 pages)
1 September 2011Termination of appointment of Christine Leeman as a director (1 page)
1 September 2011Director's details changed for Terry Egan on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Terry Egan on 1 September 2011 (2 pages)
20 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 June 2011Director's details changed for Mrs Patricia Diane Fawthrop on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Gordon Leslie Fawthrop on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Gordon Leslie Fawthrop on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs Patricia Diane Fawthrop on 31 May 2011 (2 pages)
31 May 2011Secretary's details changed for Mrs Patricia Diane Fawthrop on 31 May 2011 (1 page)
31 May 2011Secretary's details changed for Mrs Patricia Diane Fawthrop on 31 May 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Director's details changed for Terry Egan on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Terry Egan on 29 August 2010 (2 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Christine Hilary Leeman on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Patricia Diane Fawthrop on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Patricia Diane Fawthrop on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Christine Hilary Leeman on 29 August 2010 (2 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
22 September 2008Return made up to 29/08/08; full list of members (4 pages)
22 September 2008Return made up to 29/08/08; full list of members (4 pages)
13 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
13 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
8 November 2007Return made up to 29/08/07; no change of members (8 pages)
8 November 2007Return made up to 29/08/07; no change of members (8 pages)
30 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
30 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
13 September 2006Return made up to 29/08/06; full list of members (8 pages)
13 September 2006Return made up to 29/08/06; full list of members (8 pages)
29 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
29 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
16 November 2005Return made up to 29/08/05; full list of members (8 pages)
16 November 2005Return made up to 29/08/05; full list of members (8 pages)
9 August 2005Full accounts made up to 30 April 2005 (14 pages)
9 August 2005Full accounts made up to 30 April 2005 (14 pages)
16 September 2004Return made up to 29/08/04; full list of members (8 pages)
16 September 2004Return made up to 29/08/04; full list of members (8 pages)
13 August 2004Full accounts made up to 30 April 2004 (13 pages)
13 August 2004Full accounts made up to 30 April 2004 (13 pages)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 30 April 2003 (14 pages)
22 October 2003Full accounts made up to 30 April 2003 (14 pages)
4 October 2003Return made up to 29/08/03; full list of members (8 pages)
4 October 2003Return made up to 29/08/03; full list of members (8 pages)
31 October 2002Auditors statement (1 page)
31 October 2002Auditors statement (1 page)
27 September 2002Full accounts made up to 30 April 2002 (13 pages)
27 September 2002Full accounts made up to 30 April 2002 (13 pages)
8 September 2002Return made up to 29/08/02; full list of members (8 pages)
8 September 2002Return made up to 29/08/02; full list of members (8 pages)
26 September 2001Return made up to 29/08/01; full list of members (7 pages)
26 September 2001Return made up to 29/08/01; full list of members (7 pages)
19 September 2001Full accounts made up to 30 April 2001 (14 pages)
19 September 2001Full accounts made up to 30 April 2001 (14 pages)
8 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 30 April 2000 (14 pages)
31 July 2000Full accounts made up to 30 April 2000 (14 pages)
6 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Full accounts made up to 30 April 1999 (14 pages)
20 August 1999Full accounts made up to 30 April 1999 (14 pages)
2 September 1998Return made up to 29/08/98; no change of members (4 pages)
2 September 1998Return made up to 29/08/98; no change of members (4 pages)
23 July 1998Full accounts made up to 30 April 1998 (14 pages)
23 July 1998Full accounts made up to 30 April 1998 (14 pages)
4 September 1997Return made up to 29/08/97; full list of members (6 pages)
4 September 1997Return made up to 29/08/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 April 1997 (14 pages)
3 August 1997Full accounts made up to 30 April 1997 (14 pages)
3 October 1996Return made up to 29/08/96; change of members (6 pages)
3 October 1996Return made up to 29/08/96; change of members (6 pages)
25 July 1996Full accounts made up to 30 April 1996 (14 pages)
25 July 1996Full accounts made up to 30 April 1996 (14 pages)
1 September 1995Return made up to 29/08/95; no change of members (4 pages)
1 September 1995Return made up to 29/08/95; no change of members (4 pages)
1 September 1995Full accounts made up to 30 April 1995 (14 pages)
1 September 1995Full accounts made up to 30 April 1995 (14 pages)
6 July 1983Memorandum and Articles of Association (11 pages)
6 July 1983Memorandum and Articles of Association (11 pages)
17 June 1983Alter mem and arts (2 pages)
17 June 1983Alter mem and arts (2 pages)